Search icon

STRIKE MARINE SALVAGE SALES INC. - Florida Company Profile

Company Details

Entity Name: STRIKE MARINE SALVAGE SALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRIKE MARINE SALVAGE SALES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Mar 2013 (12 years ago)
Document Number: P13000027863
FEI/EIN Number 46-2415912

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3635 SW 30th Avenue, FT LAUDERDALE, FL, 33312, US
Mail Address: 815 SW 8th Terrace, FT LAUDERDALE, FL, 33315, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POULOS GREGORY F President 815 SW 8 TERRACE, FT LAUDERDALE, FL, 33315
POULOS GREGORY F Agent 815 SW 8 TERRACE, FT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-17 3635 SW 30th Avenue, FT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2016-01-28 3635 SW 30th Avenue, FT LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7806487206 2020-04-28 0455 PPP 3635 SW 30TH AVVE., FORT LAUDERDALE, FL, 33312
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97717.47
Loan Approval Amount (current) 97717.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 13
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98560.79
Forgiveness Paid Date 2021-03-18
1214898500 2021-02-18 0455 PPS 3635 SW 30th Ave, Fort Lauderdale, FL, 33312-6709
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97717.45
Loan Approval Amount (current) 97717.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-6709
Project Congressional District FL-25
Number of Employees 10
NAICS code 423860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98180.6
Forgiveness Paid Date 2021-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State